Name: | Volunteers of America of Rhode Island, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Mar 1940 (85 years ago) |
Date of Dissolution: | 13 Oct 2022 (2 years ago) |
Date of Status Change: | 13 Oct 2022 (2 years ago) |
Identification Number: | 000029088 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 222 JEFFERSON BLVD, WARWICK, RI, 02888, USA |
Purpose: | SOCIAL AND HUMAN SERVICES 116 |
NAICS: | 624190 - Other Individual and Family Services |
Historical names: |
The Volunteers of America, Rhode IslandJurisdiction |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHARLES GAGNON | PRESIDENT | 21 BETTS RD BELMONT, MA 02478 USA |
Name | Role | Address |
---|---|---|
PHIL CHADWICK | TREASURER | 15 CASTLE RD NORFOLK, MA 02056 USA |
Name | Role | Address |
---|---|---|
ASHWINI NADKARNI | CLERK | 131 WESTBOURNE TERRACE BROOKLINE, MA 02146 USA |
Name | Role | Address |
---|---|---|
JAMES GOLDFINGER | DIRECTOR | 7 FARM RD LEXINGTON, MA 02420 USA |
CHARLES GAGNON | DIRECTOR | 21 BETTS RD BELMONT, MA 02478 USA |
ASHWINI NADKARNI | DIRECTOR | 131 WESTBOURNE TERRACE BROOKLINE, MA 02146 USA |
PETER RASKIN | DIRECTOR | 55 HUNTINGTON AVE SHARON, MA 02067 USA |
PHIL CHADWICK | DIRECTOR | 15 CASLE ROAD NORFOLK, MA 02056 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1993-09-08 | The Volunteers of America, Rhode IslandJurisdiction | Volunteers of America of Rhode Island, Inc. |
Number | Name | File Date |
---|---|---|
202224044820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220415110 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202102939800 | Annual Report | 2021-10-08 |
202101336240 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202075813800 | Annual Report | 2020-11-18 |
201923932160 | Statement of Change of Registered/Resident Agent | 2019-10-10 |
201921483330 | Annual Report | 2019-09-26 |
201921483600 | Annual Report | 2019-09-26 |
201921483240 | Reinstatement | 2019-09-26 |
201989733420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State